Background WavePink WaveYellow Wave

BLUESHINE INVESTMENTS LTD (09848131)

BLUESHINE INVESTMENTS LTD (09848131) is an active UK company. incorporated on 29 October 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BLUESHINE INVESTMENTS LTD has been registered for 10 years. Current directors include GLUCK, Solomon.

Company Number
09848131
Status
active
Type
ltd
Incorporated
29 October 2015
Age
10 years
Address
15-17 Belfast Road, London, N16 6UN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GLUCK, Solomon
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUESHINE INVESTMENTS LTD

BLUESHINE INVESTMENTS LTD is an active company incorporated on 29 October 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BLUESHINE INVESTMENTS LTD was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09848131

LTD Company

Age

10 Years

Incorporated 29 October 2015

Size

N/A

Accounts

ARD: 27/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 16 June 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 27 July 2026
Period: 1 November 2024 - 27 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (6 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026
Contact
Address

15-17 Belfast Road London, N16 6UN,

Timeline

11 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Oct 15
Loan Secured
Nov 15
Loan Secured
Nov 15
Director Left
Apr 16
Loan Secured
Jan 17
Loan Secured
Oct 20
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Secured
Feb 21
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

GLUCK, Solomon

Active
Belfast Road, LondonN16 6UN
Born April 1965
Director
Appointed 29 Oct 2015

KATZ, Yisroel

Resigned
Belfast Road, LondonN16 6UN
Secretary
Appointed 12 Feb 2016
Resigned 15 May 2019

GLUCK, Joseph

Resigned
Belfast Road, LondonN16 6UN
Born March 1967
Director
Appointed 29 Oct 2015
Resigned 01 Jan 2016

Persons with significant control

1

Mr Solomon Gluck

Active
Belfast Road, LondonN16 6UN
Born April 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 July 2019
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
30 May 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
13 September 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
20 July 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 July 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2017
MR01Registration of a Charge
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 April 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 February 2016
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2015
MR01Registration of a Charge
Incorporation Company
29 October 2015
NEWINCIncorporation